SETH SPORTSWEAR LTD

C/O Proficient Tax 35 Tallon Road C/O Proficient Tax 35 Tallon Road, Brentwood, CM13 1TE, England
StatusACTIVE
Company No.11434659
CategoryPrivate Limited Company
Incorporated26 Jun 2018
Age5 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

SETH SPORTSWEAR LTD is an active private limited company with number 11434659. It was incorporated 5 years, 10 months, 4 days ago, on 26 June 2018. The company address is C/O Proficient Tax 35 Tallon Road C/O Proficient Tax 35 Tallon Road, Brentwood, CM13 1TE, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

New address: C/O Proficient Tax 35 Tallon Road Hutton Brentwood CM13 1TE

Old address: 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE England

Change date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Adnan Mumtaz

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adnan Mumtaz

Change date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE

Old address: Jubilee House Townsend Lane London NW9 8TZ England

Change date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nesrine Alili

Termination date: 2020-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nesrine Alili

Cessation date: 2020-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nesrine Alili

Notification date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Nesrine Alili

Appointment date: 2020-03-10

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2019

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Falk Sher

Termination date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Address

Type: AD01

Old address: PO Box NW9 8TZ Jubilee House Townsend Lane London NW9 8TZ England

Change date: 2019-10-05

New address: Jubilee House Townsend Lane London NW9 8TZ

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: 11 Dawson Gardens Barking London IG11 9QH England

New address: PO Box NW9 8TZ Jubilee House Townsend Lane London NW9 8TZ

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Falk Sher

Appointment date: 2018-07-19

Documents

View document PDF

Incorporation company

Date: 26 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMMORTAL IMAGES LTD

52 TREFOIL DRIVE,HARROGATE,HG3 2WB

Number:08312753
Status:ACTIVE
Category:Private Limited Company

MATERIALISM LTD

358 KENTON LANE,MIDDLESEX,HA3 8RG

Number:11082255
Status:ACTIVE
Category:Private Limited Company

MELISSA PACKER EQUINE VETERINARY SERVICES LIMITED

FARM OFFICE HOPSFORD HALL FARM,COVENTRY,CV7 9HY

Number:09678378
Status:ACTIVE
Category:Private Limited Company

OCEAN INDUSTRIAL CLEANING LIMITED

40 CAXTON ROAD,HODDESDON,EN11 9PG

Number:08791284
Status:ACTIVE
Category:Private Limited Company

PG BARI UK LIMITED

SAVOY HOUSE,LONDON,W3 7DA

Number:11156295
Status:ACTIVE
Category:Private Limited Company

THE FUTURE FARM EDUCATION LTD

2 OAKLANDS AVENUE,ESHER,KT10 8HX

Number:11786450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source